21 ST. PHILIP'S ROAD LIMITED
Status | ACTIVE |
Company No. | 07363656 |
Category | Private Limited Company |
Incorporated | 02 Sep 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
21 ST. PHILIP'S ROAD LIMITED is an active private limited company with number 07363656. It was incorporated 13 years, 8 months, 28 days ago, on 02 September 2010. The company address is 5 Highfield Close, Monmouth, NP25 3HP, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Edward Pue
Termination date: 2024-01-26
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-26
Officer name: Hannah Claire Frost
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 01 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Appoint person director company with name date
Date: 21 Feb 2021
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Claire Frost
Appointment date: 2020-11-05
Documents
Appoint person director company with name date
Date: 20 Feb 2021
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Alistair James Yeoman
Documents
Termination director company with name termination date
Date: 20 Feb 2021
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Elizabeth, Rhona Taylor
Termination date: 2020-08-28
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Edward Pue
Appointment date: 2020-11-05
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Katie Sai Tien Chu
Appointment date: 2020-08-28
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felix Bethune Taylor
Termination date: 2020-08-28
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-05
Officer name: Christina Maria Hemming
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hannah Elizabeth, Rhona Cunningham
Change date: 2019-06-01
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-07
New address: 5 Highfield Close 5 Highfield Close Monmouth Wales NP25 3HP
Old address: A 21a Stphilip's Road Surbiton Surrey KT6 4DU United Kingdom
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: A 21a Stphilip's Road Surbiton Surrey KT6 4DU
Old address: 21B St. Philip's Road Surbiton KT6 4DU England
Documents
Change person secretary company with change date
Date: 27 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-01
Officer name: Mr Allan Richard Wilson
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christina Maria Hemming
Appointment date: 2018-07-25
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Young
Termination date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Appoint person director company with name
Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Felix Bethune Taylor
Documents
Appoint person director company with name
Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Felix Bethune Taylor
Documents
Appoint person director company with name
Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Elizabeth Rhona Cunningham
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-04
Officer name: Mr Felix Bethune Taylor
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Elizabeth, Rhona Cunningham
Appointment date: 2015-12-04
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Nicola Anne Slammon
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
New address: 21B St. Philip's Road Surbiton KT6 4DU
Change date: 2017-02-22
Old address: C/O Mr a R Wilson 21B 21B St Philip's Road Surbiton Surrey KT6 4DU
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Miss Nicola Anne O'donnell
Documents
Accounts with accounts type total exemption full
Date: 26 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Allan Richard Wilson
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Change person director company with change date
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-09
Officer name: Miss Nicola O'donnell
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-09
Old address: 21D St. Philip's Road Surbiton Surrey KT6 4DU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Some Companies
5 CONVENT GROVE,DONCASTER,DN4 7AR
Number: | 10176422 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
49 SANDWATH DRIVE,TADCASTER,LS24 9US
Number: | 11924238 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CAMPION HILL,DERBY,DE74 2XH
Number: | 05008051 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY DRIVE,KILLAMARSH,S21 2JF
Number: | 01492311 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 01376057 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11108405 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |